Search icon

NATIONAL CLAIMS RECOVERY SERVICES, CO. - Florida Company Profile

Company Details

Entity Name: NATIONAL CLAIMS RECOVERY SERVICES, CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: F05000003050
FEI/EIN Number 050614871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1201 Hays Street, Tallahassee, FL, 32301, US
Mail Address: 3601 NE Loop 820, Ste. 130, Fort Worth, TX, 76137, US
ZIP code: 32301
County: Leon
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
HASHIM PAUL R President 3801 PEGASUS DRIVE STE 101, BAKERSFIELD, CA, 93308
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045518 NATIIONAL CLAIMS RECOVERY SERVICES CO. ACTIVE 2017-04-26 2027-12-31 - 3801 PEGASUS DR STE 101, BAKERSFIELD, CA, 93308
G17000037450 PAYNE RICHARDS & ASSOCIATES EXPIRED 2017-04-07 2022-12-31 - 3801 PEGASUS DR. STE. 101, BAKERSFIELD, CA, 93308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-01-18 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2021-03-09 CORPORATION SERVICE COMPANY -
AMENDMENT 2018-03-01 - -
AMENDMENT 2013-04-19 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
CHANGING DBA 2007-02-12 NATIONAL CLAIMS RECOVERY SERVICES, CO. -
CANCEL ADM DISS/REV 2007-01-24 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
Reg. Agent Change 2021-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
Reg. Agent Change 2019-05-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
Amendment 2018-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State